About

Registered Number: 02274558
Date of Incorporation: 05/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 1 Rochfort Place, Bathwick, Bath, Avon, BA2 6PB

 

Founded in 1988, 1 Rochfort Place Bath (Management) Ltd have registered office in Bath, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. 1 Rochfort Place Bath (Management) Ltd has 19 directors listed as Bansil, Rekha, Bansil, Kuljit Pal Singh, Bansil, Paul, Gibbon, Karen Lorraine, Haigh, Kevin, Jonsson, Alan Nicholas, Macpherson, Susan Patricia, Preston, Lisbeth Ann, Beech, Fleur Anita, Cooper, Cheryl Anne, Earnshaw, Russell Dean, Edge, Brian David, Edge, Charlotte Walker, Hiam, Joanna Elizabeth, Moss, Anthony, Parr, Michael Philip Edward, Rowland, Bruce, Williamson, Claire, Woodward, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSIL, Kuljit Pal Singh 05 November 2001 - 1
BEECH, Fleur Anita N/A 02 January 1993 1
COOPER, Cheryl Anne 01 July 1995 28 October 1999 1
EARNSHAW, Russell Dean 20 January 2000 01 November 2004 1
EDGE, Brian David 01 July 1995 19 March 1997 1
EDGE, Charlotte Walker 18 December 1992 01 April 1997 1
HIAM, Joanna Elizabeth N/A 30 June 1995 1
MOSS, Anthony N/A 11 October 1996 1
PARR, Michael Philip Edward 01 July 1995 28 October 1999 1
ROWLAND, Bruce 24 December 2005 19 February 2007 1
WILLIAMSON, Claire 11 October 1996 25 August 2000 1
WOODWARD, Geoffrey 01 September 2007 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BANSIL, Rekha 10 December 2018 - 1
BANSIL, Paul 17 May 2001 24 December 2005 1
GIBBON, Karen Lorraine 11 July 2007 01 December 2015 1
HAIGH, Kevin 28 October 1999 25 August 2000 1
JONSSON, Alan Nicholas 14 May 2001 24 December 2005 1
MACPHERSON, Susan Patricia 29 December 2014 10 December 2018 1
PRESTON, Lisbeth Ann 24 December 2005 11 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 31 May 2019
AP03 - Appointment of secretary 19 December 2018
CS01 - N/A 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 January 2016
CH01 - Change of particulars for director 10 January 2016
TM02 - Termination of appointment of secretary 10 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 29 December 2014
AP03 - Appointment of secretary 29 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 March 2009
363s - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 31 May 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
AA - Annual Accounts 12 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 23 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 13 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 15 January 1996
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 23 February 1993
288 - N/A 23 February 1993
288 - N/A 21 January 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 28 January 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 03 March 1991
RESOLUTIONS - N/A 20 August 1990
AA - Annual Accounts 20 August 1990
DISS40 - Notice of striking-off action discontinued 19 July 1990
288 - N/A 19 July 1990
363 - Annual Return 19 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1990
GAZ1 - First notification of strike-off action in London Gazette 17 July 1990
NEWINC - New incorporation documents 05 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.